Background WavePink WaveYellow Wave

QUEST FLIGHT TRAINING LIMITED (03882047)

QUEST FLIGHT TRAINING LIMITED (03882047) is an active UK company. incorporated on 24 November 1999. with registered office in Burgess Hill. The company operates in the Public Administration and Defence sector, engaged in defence activities. QUEST FLIGHT TRAINING LIMITED has been registered for 26 years. Current directors include JORDAN, Dean, MORLEY, Timothy John, SANDIFORD, Jeff and 1 others.

Company Number
03882047
Status
active
Type
ltd
Incorporated
24 November 1999
Age
26 years
Address
Suite I, Kings House, Burgess Hill, RH15 9LH
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
JORDAN, Dean, MORLEY, Timothy John, SANDIFORD, Jeff, WILLIAMS, David Emlyn
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEST FLIGHT TRAINING LIMITED

QUEST FLIGHT TRAINING LIMITED is an active company incorporated on 24 November 1999 with the registered office located in Burgess Hill. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. QUEST FLIGHT TRAINING LIMITED was registered 26 years ago.(SIC: 84220)

Status

active

Active since 26 years ago

Company No

03882047

LTD Company

Age

26 Years

Incorporated 24 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

LAW 2042 LIMITED
From: 24 November 1999To: 22 December 1999
Contact
Address

Suite I, Kings House 68 Victoria Road Burgess Hill, RH15 9LH,

Previous Addresses

Suite G Nbk House 64a Victoria Road Burgess Hill RH15 9LH England
From: 12 March 2025To: 2 April 2026
41-47 Seabourne Road Bournemouth Dorset BH5 2HU England
From: 16 August 2021To: 12 March 2025
Victoria Gardens Burgess Hill West Sussex RH15 9NB
From: 24 November 1999To: 16 August 2021
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Joined
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Jun 24
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

SMALE, Nicola Jayne

Active
68 Victoria Road, Burgess HillRH15 9LH
Secretary
Appointed 19 Jun 2019

JORDAN, Dean

Active
Wharfedale Road, WokinghamRG41 5TP
Born March 1976
Director
Appointed 23 Aug 2022

MORLEY, Timothy John

Active
64a Victoria Road, Burgess HillRH15 9LH
Born April 1964
Director
Appointed 30 Sept 2023

SANDIFORD, Jeff

Active
64a Victoria Rd, Burgess HillRH15 9LH
Born December 1944
Director
Appointed 21 May 2022

WILLIAMS, David Emlyn

Active
1 Pegasus Place, CrawleyRH10 9AY
Born September 1968
Director
Appointed 10 Nov 2025

DAVIES, Stuart Mark

Resigned
8 Haywards Villas, Haywards HeathRH16 4HS
Secretary
Appointed 18 Jul 2000
Resigned 16 Feb 2007

RICHARDS, Lorraine Carole

Resigned
9 Farriers Way, UckfieldTN22 5BY
Secretary
Appointed 16 Feb 2007
Resigned 19 Jun 2019

SANDIFORD, Jeff

Resigned
Carousel, Haywards HeathRH16 1HX
Secretary
Appointed 07 Jan 2000
Resigned 18 Jul 2000

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 24 Nov 1999
Resigned 07 Jan 2000

BANHAM, Stephen James

Resigned
Victoria Gardens, West SussexRH15 9NB
Born February 1950
Director
Appointed 26 May 2006
Resigned 24 Jul 2013

BATEMAN, David Howard

Resigned
900 Bitner Road G-35, UtahUSA
Born June 1942
Director
Appointed 16 Mar 2000
Resigned 26 May 2006

BENDALL, Nicholas William

Resigned
Seabourne Road, BournemouthBH5 2HU
Born March 1971
Director
Appointed 30 Oct 2019
Resigned 30 Sept 2023

BRICKWOOD-FIGGINS, David Bruce

Resigned
16 Birchtree Lane, UtahUSA
Born February 1949
Director
Appointed 16 Mar 2000
Resigned 26 May 2006

COGHLAN, David John

Resigned
Seabourne Road, BournemouthBH5 2HU
Born November 1954
Director
Appointed 07 Jan 2000
Resigned 21 May 2022

GIBBS, Nicholas

Resigned
600 Komas Drive, Salt Lake City
Born February 1959
Director
Appointed 03 Aug 2021
Resigned 17 Jan 2022

HAZEEL, Christopher

Resigned
Seabourne Road, BournemouthBH5 2HU
Born January 1958
Director
Appointed 24 Jul 2013
Resigned 23 Aug 2022

MINETT, Sarah Helen

Resigned
Wharfedale Road, WokinghamRG41 5TP
Born May 1969
Director
Appointed 23 Aug 2022
Resigned 31 Oct 2025

SANDIFORD, Jeff

Resigned
Victoria Gardens, West SussexRH15 9NB
Born December 1944
Director
Appointed 07 Jan 2000
Resigned 30 Oct 2019

SAPP, John

Resigned
Seabourne Road, BournemouthBH5 2HU
Born December 1973
Director
Appointed 17 Jan 2022
Resigned 23 Aug 2022

WUESTNER, Robert

Resigned
Victoria Gardens, West SussexRH15 9NB
Born February 1956
Director
Appointed 26 May 2006
Resigned 03 Aug 2021

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 24 Nov 1999
Resigned 07 Jan 2000

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 24 Nov 1999
Resigned 07 Jan 2000

Persons with significant control

2

Wharfedale Road, WokinghamRG41 5TP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Victoria Gardens, Burgess HillRH15 9NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Auditors Resignation Company
25 April 2014
AUDAUD
Miscellaneous
17 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Auditors Resignation Company
5 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Memorandum Articles
17 August 2000
MEM/ARTSMEM/ARTS
Legacy
17 August 2000
122122
Legacy
14 August 2000
88(2)R88(2)R
Legacy
14 August 2000
123Notice of Increase in Nominal Capital
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
225Change of Accounting Reference Date
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
287Change of Registered Office
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 1999
NEWINCIncorporation